Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director Name | Hilary Dulcie Laidlaw Thomson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 July 2000) |
Role | Pr/Marketing |
Correspondence Address | 63 Fabian Road London SW6 7TY |
Secretary Name | B Hawes Wilson And Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 July 2000) |
Correspondence Address | 30/38 Hammersmith Broadway London W6 7AB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dr James Bellini |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 67 Artesian Road London W2 5DB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Malcolm Wilson Gillott Wright & Co 30-38 Hammersmith Broadway London W6 7AB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2000 | Application for striking-off (1 page) |
2 August 1999 | Return made up to 30/07/99; no change of members
|
2 August 1999 | Director's particulars changed (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 30/07/98; no change of members
|
6 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 May 1998 | Resolutions
|
27 August 1997 | New director appointed (2 pages) |
21 August 1997 | Company name changed mutual marketing associates limi ted\certificate issued on 22/08/97 (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Incorporation (18 pages) |